AXONICS, INC.

Name: | AXONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1999 (26 years ago) |
Entity Number: | 2361575 |
ZIP code: | 91101 |
County: | Rockland |
Place of Formation: | New York |
Address: | 111 N Madison Ave, Unit 506, PASADENA, CA, United States, 91101 |
Principal Address: | 111 N Madison Ave, Unit 506, Pasadena, CA, United States, 91101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP. | DOS Process Agent | 111 N Madison Ave, Unit 506, PASADENA, CA, United States, 91101 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Name | Role | Address |
---|---|---|
MARC GRUN | Chief Executive Officer | 111 N MADISON AVE, UNIT 506, PASADENA, CA, United States, 91101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-02 | 2025-03-02 | Address | 111 N MADISON AVE, UNIT 506, PASADENA, CA, 91101, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 20 POST LANE NORTH, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2025-03-02 | 2025-03-02 | Address | 1190 E PALM ST, ALTADENA, CA, 91001, USA (Type of address: Chief Executive Officer) |
2023-08-31 | 2025-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-24 | 2025-03-02 | Address | 20 POST LANE NORTH, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021725 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230824000020 | 2023-04-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-14 |
230303003348 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210302060818 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305061076 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State